Company NameKEDA Consulting Limited
DirectorsAlexander Karl Blake and Kerrie Dorothy Romona Blake
Company StatusActive
Company Number08779519
CategoryPrivate Limited Company
Incorporation Date18 November 2013(10 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Alexander Karl Blake
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrainger Suite, Dobson House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3PF
Director NameMrs Kerrie Dorothy Romona Blake
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2014(1 year after company formation)
Appointment Duration9 years, 5 months
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressThe Regent Centre The Grainger Suite, Regent Centr
Gosforth
Newcastle Upon Tyne
NE3 3PF
Director NameMr Keith Nicholson
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2017(3 years, 7 months after company formation)
Appointment Duration3 years (resigned 22 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrainger Suite Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3PF

Location

Registered AddressThe Regent Centre The Grainger Suite, Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3PF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside

Shareholders

100 at £1Alexander Karl Blake
50.00%
Ordinary A
100 at £1Kerrie Dorothy Romona Blake
50.00%
Ordinary B

Financials

Year2014
Net Worth£1,136
Cash£9,746
Current Liabilities£31,839

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return27 May 2023 (11 months ago)
Next Return Due10 June 2024 (1 month, 2 weeks from now)

Filing History

23 January 2024Micro company accounts made up to 31 May 2023 (4 pages)
30 May 2023Confirmation statement made on 27 May 2023 with no updates (3 pages)
22 November 2022Micro company accounts made up to 31 May 2022 (4 pages)
4 July 2022Confirmation statement made on 27 May 2022 with updates (3 pages)
21 February 2022Micro company accounts made up to 31 May 2021 (4 pages)
15 October 2021Change of details for Mr Alexander Karl Blake as a person with significant control on 27 July 2021 (2 pages)
14 October 2021Change of details for Mr Alexander Karl Blake as a person with significant control on 27 July 2020 (2 pages)
14 October 2021Change of details for Mrs Kerrie Dorothy Romona Blake as a person with significant control on 27 July 2020 (2 pages)
2 July 2021Confirmation statement made on 1 July 2021 with updates (4 pages)
27 July 2020Micro company accounts made up to 31 May 2020 (4 pages)
27 July 2020Registered office address changed from The Pearl 7 New Bridge Street West Newcastle upon Tyne NE1 8AQ England to The Regent Centre the Grainger Suite, Regent Centre Gosforth Newcastle upon Tyne NE3 3PF on 27 July 2020 (1 page)
23 July 2020Notification of Kerrie Dorothy Romona Blake as a person with significant control on 22 July 2020 (2 pages)
23 July 2020Termination of appointment of Keith Nicholson as a director on 22 July 2020 (1 page)
23 July 2020Notification of Alexander Karl Blake as a person with significant control on 22 July 2020 (2 pages)
23 July 2020Cessation of Keda Group Limited as a person with significant control on 22 July 2020 (1 page)
13 July 2020Previous accounting period extended from 30 November 2019 to 31 May 2020 (1 page)
1 July 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
1 July 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
28 May 2019Micro company accounts made up to 30 November 2018 (4 pages)
8 April 2019Registered office address changed from Grainger Suite, Dobson House Regent Centre Gosforth Newcastle upon Tyne NE3 3PF England to The Pearl 7 New Bridge Street West Newcastle upon Tyne NE1 8AQ on 8 April 2019 (1 page)
2 October 2018Confirmation statement made on 1 July 2018 with updates (4 pages)
2 October 2018Cessation of Alexander Karl Blake as a person with significant control on 1 July 2018 (1 page)
2 October 2018Notification of Keda Group Limited as a person with significant control on 1 July 2018 (2 pages)
2 October 2018Cessation of Keith Nicholson as a person with significant control on 1 July 2018 (1 page)
8 June 2018Confirmation statement made on 8 June 2018 with updates (6 pages)
8 June 2018Change of details for Mr Keith Nicholson as a person with significant control on 8 June 2018 (2 pages)
4 June 2018Second filing of Confirmation Statement dated 18/11/2017 (6 pages)
10 April 2018Micro company accounts made up to 30 November 2017 (3 pages)
22 November 2017Registered office address changed from 8 Woodlea Forest Hall Newcastle upon Tyne NE12 9BG to Grainger Suite, Dobson House Regent Centre Gosforth Newcastle upon Tyne NE3 3PF on 22 November 2017 (1 page)
22 November 2017Registered office address changed from 8 Woodlea Forest Hall Newcastle upon Tyne NE12 9BG to Grainger Suite, Dobson House Regent Centre Gosforth Newcastle upon Tyne NE3 3PF on 22 November 2017 (1 page)
22 November 2017Confirmation statement made on 18 November 2017 with updates (4 pages)
22 November 2017Confirmation statement made on 18 November 2017 with updates (4 pages)
21 November 2017Notification of Keith Nicholson as a person with significant control on 30 June 2017 (2 pages)
21 November 2017Director's details changed for Mr Alexander Karl Blake on 21 November 2017 (3 pages)
21 November 2017Cessation of Kerrie Dorothy Romona Blake as a person with significant control on 30 June 2017 (1 page)
21 November 2017Notification of Keith Nicholson as a person with significant control on 30 June 2017 (2 pages)
21 November 2017Cessation of Kerrie Dorothy Romona Blake as a person with significant control on 30 June 2017 (1 page)
21 November 2017Director's details changed for Mr Alexander Karl Blake on 21 November 2017 (3 pages)
7 August 2017Statement of capital following an allotment of shares on 30 June 2017
  • GBP 20,000
(3 pages)
7 August 2017Statement of capital following an allotment of shares on 30 June 2017
  • GBP 20,000
(3 pages)
13 July 2017Appointment of Mr Keith Nicholson as a director on 30 June 2017 (2 pages)
13 July 2017Appointment of Mr Keith Nicholson as a director on 30 June 2017 (2 pages)
13 January 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
13 January 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
21 November 2016Confirmation statement made on 18 November 2016 with updates (7 pages)
21 November 2016Confirmation statement made on 18 November 2016 with updates (7 pages)
7 January 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
7 January 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
25 November 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 200
(5 pages)
25 November 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 200
(5 pages)
22 March 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
22 March 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
6 January 2015Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 200
(4 pages)
6 January 2015Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 200
(4 pages)
6 January 2015Appointment of Mrs Kerrie Dorothy Romona Blake as a director on 30 November 2014 (2 pages)
6 January 2015Appointment of Mrs Kerrie Dorothy Romona Blake as a director on 30 November 2014 (2 pages)
9 December 2013Registered office address changed from 4a Front Street Sedgefield Stockton on Tees Cleveland TS21 3AT United Kingdom on 9 December 2013 (1 page)
9 December 2013Registered office address changed from 4a Front Street Sedgefield Stockton on Tees Cleveland TS21 3AT United Kingdom on 9 December 2013 (1 page)
9 December 2013Registered office address changed from 4a Front Street Sedgefield Stockton on Tees Cleveland TS21 3AT United Kingdom on 9 December 2013 (1 page)
18 November 2013Incorporation
Statement of capital on 2013-11-18
  • GBP 200
(47 pages)
18 November 2013Incorporation
Statement of capital on 2013-11-18
  • GBP 200
(47 pages)